Business directory in New York Saratoga - Page 720

by County Saratoga ZIP Codes

12828 12850 12020 12833 12831 12074 12822 12302 12871 12027 12019 12170 12863 12151 12835 12859 12884 12866 12803 12065 12148 12188
Found 40859 companies

Entity number: 1264645

Address: 44 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 25 May 1988 - 28 Jan 2009

Entity number: 1264595

Address: PO BOX 131, VICTORY MILLS, NY, United States, 12884

Registration date: 25 May 1988 - 27 Sep 1995

Entity number: 1264193

Address: 12 KIMBERLY COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 24 May 1988

Entity number: 1263951

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 23 May 1988 - 27 Sep 1995

Entity number: 1263695

Address: R.D. #6, GEYSER ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 23 May 1988 - 23 Sep 1992

Entity number: 1263693

Address: 1532 CRESCENT RD., CLIFTON PARK, NY, United States, 12065

Registration date: 23 May 1988 - 23 Sep 1998

Entity number: 1263456

Address: 80 SEWARD STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 May 1988 - 30 Jan 2006

Entity number: 1263212

Address: 4 HEMPHILL PLACE SUITE 150, PARADE GROUND VILLAGE, MALTA, NY, United States, 12020

Registration date: 20 May 1988 - 26 Jun 2002

Entity number: 1263024

Address: 52 PAR DEL RIO, CLIFTON PARK, NY, United States, 12065

Registration date: 19 May 1988 - 28 Dec 1994

Entity number: 1263008

Address: 4 LEUCONIA COURT, CLIFTON PARK, NY, United States, 12065

Registration date: 19 May 1988 - 28 Dec 1994

Entity number: 1262954

Address: 430 HUDSON RIVER RD, WATERFORD, NY, United States, 12188

Registration date: 19 May 1988 - 27 Sep 1995

Entity number: 1262917

Address: POB 1169, CLIFTON PARK, NY, United States, 12065

Registration date: 19 May 1988 - 27 Sep 1995

Entity number: 1262506

Address: 441 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 May 1988 - 28 Dec 1994

Entity number: 1262395

Address: 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 18 May 1988 - 28 Dec 1994

Entity number: 1262529

Address: 139 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 18 May 1988

Entity number: 1261999

Address: P.O. BOX 1098, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 17 May 1988 - 01 Feb 1996

Entity number: 1261926

Address: 76 RAILROAD STREET, MECHANICVILLE, NY, United States, 12118

Registration date: 17 May 1988 - 19 Aug 1991

Entity number: 1261992

Address: 14 LONGWOOD DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 May 1988

Entity number: 1261825

Address: PO BOX 2420, 454 GLEN ST, GLENS FALLS, NY, United States, 12801

Registration date: 16 May 1988 - 16 Aug 1994

Entity number: 1261730

Address: 517 BROADWAY, SARATOGA, NY, United States, 12866

Registration date: 16 May 1988 - 23 Sep 1992

Entity number: 1261294

Address: 13 NORTHWEST PASS, BALLSTON LAKE, NY, United States, 12019

Registration date: 13 May 1988 - 06 Feb 2001

Entity number: 1261309

Address: 1 FRANKLIN SQUARE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 13 May 1988

Entity number: 1261302

Address: 111 SARATOGA AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 13 May 1988

Entity number: 1260878

Address: 18 SIDNEY AVENUE, WATERFORD, NY, United States, 12188

Registration date: 12 May 1988 - 23 Sep 1992

Entity number: 1261163

Address: P.O.BOX 11130, LOUNDONVILLE, NY, United States, 12211

Registration date: 12 May 1988

Entity number: 1260657

Address: VALENTINE ROAD, BALLSTON LAKE, NY, United States, 12019

Registration date: 11 May 1988 - 13 Feb 1991

Entity number: 1260558

Address: 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 11 May 1988 - 23 Sep 1992

Entity number: 1260275

Address: POB 1491, SOUTH GLENS FALLS, NY, United States, 12903

Registration date: 10 May 1988 - 10 Oct 1991

Entity number: 1260128

Address: C/O P.O. BOX 431, CLIFTON PARK, NY, United States, 12065

Registration date: 10 May 1988 - 24 Mar 1993

Entity number: 1259948

Address: 179 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 May 1988 - 23 Sep 1998

Entity number: 1259860

Address: C/O JOHN A EKMAN, BUMP HILL ROAD GREENFIELD CTR, NEW YORK, NY, United States, 12833

Registration date: 09 May 1988 - 19 Jan 2007

Entity number: 1259488

Address: 2191 ROWLEY ROAD, BALLSTON SPA, NY, United States, 12020

Registration date: 06 May 1988 - 02 Apr 1999

Entity number: 1259184

Address: 447 GLEN STREET, PO BOX 619, GLENS FALLS, NY, United States, 12801

Registration date: 05 May 1988 - 24 Mar 1993

Entity number: 1259329

Address: 112 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 05 May 1988

Entity number: 1258373

Address: PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 03 May 1988 - 01 Jan 2001

Entity number: 1257942

Address: 34 EAST SIDE DR., BALLSTON LAKE, NY, United States, 12019

Registration date: 02 May 1988 - 23 Sep 1992

Entity number: 1257866

Address: NORTHWAY NINE PLAZA, 805 ROUTE 146,POB 1169, CLIFTON PARK, NY, United States, 12065

Registration date: 02 May 1988 - 26 Jun 2002

Entity number: 1257457

Address: PARADE GROUND VILLAGE, BLDG 1, 119 DUNNING ST, BALLSTON SPA, NY, United States, 12020

Registration date: 29 Apr 1988 - 23 Sep 1992

Entity number: 1257135

Address: PO BOX 425, USHERS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1988 - 23 Jun 1993

Entity number: 1257090

Address: 54 ROUTE 236, CLIFTON PARK, NY, United States, 12065

Registration date: 28 Apr 1988 - 27 Sep 1995

Entity number: 1256596

Address: 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 27 Apr 1988 - 11 Mar 2005

Entity number: 1256881

Address: 59 FRANKLIN ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 27 Apr 1988

Entity number: 1256259

Address: R.D. #1, BOX 238, EDINBURG, NY, United States, 12134

Registration date: 26 Apr 1988 - 23 Sep 1992

Entity number: 1255913

Address: 24 RUGGLES ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 25 Apr 1988 - 24 Mar 1993

Entity number: 1255828

Address: 4726 ARNOLD STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Apr 1988 - 23 Sep 1992

Entity number: 1255827

Address: 4726 ARNOLD STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 25 Apr 1988 - 28 Dec 1994

Entity number: 1255586

Address: 3 STONEBRIDGE ROAD, GANSEVOORT, NY, United States, 12831

Registration date: 22 Apr 1988 - 23 Sep 1992

Entity number: 1255378

Address: 27 BROOKLINE DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 22 Apr 1988 - 19 May 2006

Entity number: 1255096

Address: 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 21 Apr 1988 - 23 Sep 1992

Entity number: 1255151

Address: 216 SARATOGA AVE, BALLSTON SPA, NY, United States, 12020

Registration date: 21 Apr 1988